Paisley
Renfrewshire
PA3 4HP
Scotland
Director Name | Mr Gary McGregor |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Cardea House 5 Sandyford Road Paisley Renfrewshire PA3 4HP Scotland |
Director Name | Mr Andrew Donaldson Dallas |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(3 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cardea House 5 Sandyford Road Paisley Renfrewshire PA3 4HP Scotland |
Director Name | Mr John Murdoch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 March 2020(3 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cardea House 5 Sandyford Road Paisley Renfrewshire PA3 4HP Scotland |
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Craig John Whyte |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 March 2020(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cardea House 5 Sandyford Road Paisley Renfrewshire PA3 4HP Scotland |
Registered Address | Cardea House 5 Sandyford Road Paisley Renfrewshire PA3 4HP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 6 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
9 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
5 March 2020 | Resolutions
|
5 March 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
5 March 2020 | Change of share class name or designation (2 pages) |
3 March 2020 | Appointment of Mr Andrew Donaldson Dallas as a director on 3 March 2020 (2 pages) |
3 March 2020 | Appointment of Mr John Murdoch as a director on 3 March 2020 (2 pages) |
3 March 2020 | Appointment of Mr Craig John Whyte as a director on 3 March 2020 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
14 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
12 April 2019 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
30 June 2017 | Notification of Gary Mcgregor as a person with significant control on 6 June 2016 (2 pages) |
30 June 2017 | Notification of John Horne as a person with significant control on 6 June 2016 (2 pages) |
30 June 2017 | Notification of Gary Mcgregor as a person with significant control on 6 June 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
30 June 2017 | Notification of John Horne as a person with significant control on 6 June 2016 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
25 May 2017 | Company name changed jr construction holdings LIMITED\certificate issued on 25/05/17
|
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
25 May 2017 | Company name changed jr construction holdings LIMITED\certificate issued on 25/05/17
|
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
27 February 2017 | Statement of capital following an allotment of shares on 6 June 2016
|
27 February 2017 | Statement of capital following an allotment of shares on 6 June 2016
|
7 June 2016 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom to Cardea House 5 Sandyford Road Paisley Renfrewshire PA3 4HP on 7 June 2016 (1 page) |
7 June 2016 | Current accounting period shortened from 31 May 2017 to 30 September 2016 (1 page) |
7 June 2016 | Appointment of Mr Gary Mcgregor as a director on 6 June 2016 (2 pages) |
7 June 2016 | Current accounting period shortened from 31 May 2017 to 30 September 2016 (1 page) |
7 June 2016 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom to Cardea House 5 Sandyford Road Paisley Renfrewshire PA3 4HP on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Alan James Stewart as a director on 6 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Gary Mcgregor as a director on 6 June 2016 (2 pages) |
7 June 2016 | Appointment of John Horne as a director on 6 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Alan James Stewart as a director on 6 June 2016 (1 page) |
7 June 2016 | Appointment of John Horne as a director on 6 June 2016 (2 pages) |
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|